ASPECTS SOLUTIONS (WINDOW CLEANING) LIMITED
Company number 08150736
- Company Overview for ASPECTS SOLUTIONS (WINDOW CLEANING) LIMITED (08150736)
- Filing history for ASPECTS SOLUTIONS (WINDOW CLEANING) LIMITED (08150736)
- People for ASPECTS SOLUTIONS (WINDOW CLEANING) LIMITED (08150736)
- Charges for ASPECTS SOLUTIONS (WINDOW CLEANING) LIMITED (08150736)
- More for ASPECTS SOLUTIONS (WINDOW CLEANING) LIMITED (08150736)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Jul 2017 | CS01 | Confirmation statement made on 20 July 2017 with no updates | |
26 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
02 Aug 2016 | CH01 | Director's details changed for Mr Peter John Garland on 1 March 2016 | |
02 Aug 2016 | CS01 | Confirmation statement made on 20 July 2016 with updates | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
05 Aug 2015 | AR01 |
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
05 Aug 2015 | CH01 | Director's details changed for Mr Mark Anthony Taylor on 15 April 2015 | |
22 May 2015 | TM01 | Termination of appointment of Andrew Madden as a director on 1 May 2015 | |
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
28 Jul 2014 | AR01 |
Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
03 Jun 2014 | AD01 | Registered office address changed from Unit 1 Kenn Court Industrial Estate South Bristol Business Park Bristol BS4 1UL United Kingdom on 3 June 2014 | |
01 May 2014 | CERTNM |
Company name changed aspects solutions LIMITED\certificate issued on 01/05/14
|
|
13 Dec 2013 | MR01 | Registration of charge 081507360001, created on 11 December 2013 | |
13 Nov 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
29 Jul 2013 | AR01 | Annual return made up to 20 July 2013 with full list of shareholders | |
29 Jul 2013 | CH01 | Director's details changed for Mr Mark Anthony Taylor on 1 March 2013 | |
29 Jul 2013 | CH01 | Director's details changed for Mr Peter Garland on 1 September 2012 | |
20 Jul 2012 | NEWINC | Incorporation |